Demelza Trading Ltd SITTINGBOURNE


Founded in 1995, Demelza Trading, classified under reg no. 03090528 is an active company. Currently registered at Demelza House ME9 8DZ, Sittingbourne the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 30th August 2023 Demelza Trading Ltd is no longer carrying the name Demelza House Trading.

Currently there are 3 directors in the the company, namely Sean R., Alexander P. and Lavinia J.. In addition one secretary - Charlotte C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Demelza Trading Ltd Address / Contact

Office Address Demelza House
Office Address2 Rook Lane, Bobbing
Town Sittingbourne
Post code ME9 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090528
Date of Incorporation Fri, 11th Aug 1995
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Sean R.

Position: Director

Appointed: 12 February 2024

Charlotte C.

Position: Secretary

Appointed: 21 November 2023

Alexander P.

Position: Director

Appointed: 20 October 2022

Lavinia J.

Position: Director

Appointed: 24 March 2022

Lavinia J.

Position: Secretary

Appointed: 13 October 2023

Resigned: 21 November 2023

George H.

Position: Director

Appointed: 20 October 2022

Resigned: 12 May 2023

Charlotte P.

Position: Director

Appointed: 19 January 2021

Resigned: 19 January 2021

Debbie K.

Position: Director

Appointed: 16 September 2020

Resigned: 18 January 2024

James N.

Position: Secretary

Appointed: 26 February 2019

Resigned: 13 October 2023

Robert A.

Position: Director

Appointed: 24 October 2018

Resigned: 11 April 2024

Darren A.

Position: Director

Appointed: 06 March 2018

Resigned: 01 December 2023

Ryan C.

Position: Secretary

Appointed: 28 November 2017

Resigned: 26 February 2019

Judith V.

Position: Director

Appointed: 16 January 2017

Resigned: 28 November 2017

Judith V.

Position: Secretary

Appointed: 16 January 2017

Resigned: 28 November 2017

Ryan C.

Position: Secretary

Appointed: 01 January 2016

Resigned: 16 January 2017

Claudia S.

Position: Director

Appointed: 15 September 2015

Resigned: 26 February 2018

Ryan C.

Position: Director

Appointed: 09 June 2015

Resigned: 04 June 2021

Nicola J.

Position: Director

Appointed: 17 March 2015

Resigned: 15 July 2016

Rhiannedd B.

Position: Director

Appointed: 17 March 2015

Resigned: 23 September 2020

Philip B.

Position: Director

Appointed: 17 March 2015

Resigned: 07 June 2016

Anthony C.

Position: Secretary

Appointed: 10 November 2014

Resigned: 31 December 2015

Anthony C.

Position: Director

Appointed: 10 November 2014

Resigned: 31 December 2015

Charmion P.

Position: Director

Appointed: 03 December 2013

Resigned: 01 April 2015

Bridget S.

Position: Director

Appointed: 03 December 2013

Resigned: 24 September 2019

Elizabeth H.

Position: Director

Appointed: 09 May 2013

Resigned: 11 July 2014

Paul D.

Position: Director

Appointed: 04 September 2012

Resigned: 10 September 2013

Stephen H.

Position: Director

Appointed: 02 August 2012

Resigned: 28 February 2015

Sarah H.

Position: Secretary

Appointed: 27 October 2011

Resigned: 31 October 2014

Sally B.

Position: Director

Appointed: 04 May 2011

Resigned: 17 August 2012

Pauline H.

Position: Director

Appointed: 04 May 2011

Resigned: 26 February 2015

Sarah H.

Position: Director

Appointed: 04 May 2011

Resigned: 30 September 2014

Robert T.

Position: Secretary

Appointed: 31 March 2009

Resigned: 26 October 2011

Patrick H.

Position: Director

Appointed: 23 April 2008

Resigned: 31 August 2011

Paul R.

Position: Director

Appointed: 30 May 2007

Resigned: 03 May 2012

Ian B.

Position: Director

Appointed: 04 July 2003

Resigned: 11 November 2011

Edward G.

Position: Director

Appointed: 14 May 2003

Resigned: 31 March 2011

Robert T.

Position: Director

Appointed: 14 May 2002

Resigned: 26 October 2011

Roger T.

Position: Director

Appointed: 13 November 2001

Resigned: 14 May 2003

Susan M.

Position: Director

Appointed: 13 November 2001

Resigned: 09 August 2004

Brian B.

Position: Director

Appointed: 31 January 2001

Resigned: 25 May 2013

Helen C.

Position: Director

Appointed: 09 November 1999

Resigned: 07 September 2000

Richard F.

Position: Director

Appointed: 17 September 1996

Resigned: 15 January 2002

Julie M.

Position: Director

Appointed: 17 September 1996

Resigned: 26 January 2001

Barbara W.

Position: Director

Appointed: 21 November 1995

Resigned: 21 March 1997

Stanley S.

Position: Director

Appointed: 11 August 1995

Resigned: 06 October 1997

Alastair C.

Position: Director

Appointed: 11 August 1995

Resigned: 23 May 2000

Valerie W.

Position: Secretary

Appointed: 11 August 1995

Resigned: 31 March 2007

Derek P.

Position: Director

Appointed: 11 August 1995

Resigned: 31 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1995

Resigned: 11 August 1995

Denis G.

Position: Director

Appointed: 11 August 1995

Resigned: 24 July 2010

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we established, there is Demelza House Childrens Hospice from Sittingbourne, England. The abovementioned PSC is categorised as "a registered charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Robert A. This PSC and has 25-50% voting rights. The third one is Debbie K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Demelza House Childrens Hospice

Demelza House Rook Lane, Bobbing, Sittingbourne, ME9 8DZ, England

Legal authority Companies Act 2006
Legal form Registered Charity
Country registered United Kingdom
Place registered Companies House
Registration number 2948500
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Robert A.

Notified on 4 June 2021
Ceased on 24 March 2022
Nature of control: 25-50% voting rights

Debbie K.

Notified on 4 June 2021
Ceased on 24 March 2022
Nature of control: 25-50% voting rights

Darren A.

Notified on 4 June 2021
Ceased on 24 March 2022
Nature of control: 25-50% voting rights

Company previous names

Demelza House Trading August 30, 2023
Demelza House (sales) January 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 25th, October 2023
Free Download (19 pages)

Company search

Advertisements